BROMLEY COURT LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
BROMLEY COURT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHREWSBURY ENGLAND and has the status: Active.
BROMLEY COURT LIMITED was incorporated 15 years ago on 31/07/2008 and has the registered number: 06661083. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
BROMLEY COURT LIMITED was incorporated 15 years ago on 31/07/2008 and has the registered number: 06661083. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
BROMLEY COURT LIMITED - SHREWSBURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
THIRD FLOOR
SHREWSBURY
SY1 1ED
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAYMOND WILLIAM PULLEN | Dec 1946 | British | Director | 2017-05-24 | CURRENT |
MR SHARUFF MORSA | Apr 1958 | British | Director | 2021-03-22 | CURRENT |
MR BRIAN HAWORTH | Jun 1943 | English | Director | 2018-06-20 | CURRENT |
MR DAVID FISHER | Oct 1947 | British | Director | 2019-08-07 | CURRENT |
MR CYRIL BRUCE | Mar 1940 | British | Director | 2017-05-24 | CURRENT |
MR MARK ROBERT SHEPPARD | Mar 1963 | British | Director | 2008-07-31 UNTIL 2018-06-20 | RESIGNED |
MRS JACQUELINE GAYLE SHEPPARD | Dec 1966 | British | Director | 2017-05-24 UNTIL 2018-06-20 | RESIGNED |
MS HELEN RICHARDSON | May 1935 | British | Director | 2017-05-24 UNTIL 2018-10-25 | RESIGNED |
MS NADIA ABDELHAMID HAMDY | Nov 1938 | Egyptian | Director | 2017-05-24 UNTIL 2018-10-26 | RESIGNED |
MR JOHN BAIRD DONALD | Jul 1948 | British | Director | 2017-05-24 UNTIL 2020-02-25 | RESIGNED |
CHRISTOPHER ALLEN | Jan 1964 | British | Director | 2017-05-24 UNTIL 2021-03-04 | RESIGNED |
MRS JULIENNE EVA SALEM | Secretary | 2017-05-04 UNTIL 2018-09-28 | RESIGNED | ||
MRS JACQUELINE GAYLE SHEPPARD | British | Secretary | 2008-07-31 UNTIL 2017-05-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Severnside Housing Limited | 2016-12-01 | Shrewsbury Shropshire | Voting rights 25 to 50 percent as firm | |
Mr Mark Robert Sheppard | 2016-04-06 - 2017-05-24 | 3/1963 | Oswestry Shropshire |
Voting rights 25 to 50 percent Significant influence or control |
Mrs Jacqueline Gayle Sheppard | 2016-04-06 - 2017-05-24 | 12/1966 | Oswestry Shropshire |
Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bromley Court Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-27 | 31-07-2023 | |
Bromley Court Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-29 | 31-07-2022 | |
Bromley Court Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-29 | 31-07-2021 | |
Bromley Court Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-29 | 31-07-2020 | |
Bromley Court Limitd - Accounts to registrar (filleted) - small 18.2 | 2020-04-29 | 31-07-2019 | |
BROMLEY_COURT_LIMITED - Accounts | 2018-09-26 | 31-07-2018 | |
BROMLEY_COURT_LIMITED - Accounts | 2018-05-01 | 31-07-2017 | |
Bromley Court Limited - Abbreviated accounts 16.3 | 2017-04-28 | 31-07-2016 | £14,008 Cash £-2,069 equity |
Abbreviated Company Accounts - BROMLEY COURT LIMITED | 2016-05-03 | 31-07-2015 | £18,136 Cash £-3,933 equity |
Abbreviated Company Accounts - BROMLEY COURT LIMITED | 2015-04-29 | 31-07-2014 | £5,206 Cash £-6,510 equity |